Search icon

KRONENBERGER MANUFACTURING CORP.

Company Details

Name: KRONENBERGER MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1965 (60 years ago)
Entity Number: 191021
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 115 DESPATCH DR, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN G KRONENBERGER Chief Executive Officer 115 DESPATCH DR, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 DESPATCH DR, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2001-08-24 2015-09-17 Address 115 DESPATCH DR, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1999-11-08 2001-08-24 Address 115 DESPATCH DR, EAST ROCHESTER, NY, 14445, 1490, USA (Type of address: Principal Executive Office)
1998-03-02 2001-08-24 Address 100 LINCOLN PARKWAY, C/O GUNTER KRONENBERGER, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1995-06-20 1999-11-08 Address 100 LINCOLN PARKWAY, EAST ROCHESTER, NY, 14445, 1490, USA (Type of address: Principal Executive Office)
1995-06-20 2001-08-24 Address 100 LINCOLN PARKWAY, EAST ROCHESTER, NY, 14445, 1490, USA (Type of address: Chief Executive Officer)
1995-06-20 1998-03-02 Address 100 LINCOLN PARKWAY, EAST ROCHESTER, NY, 14445, 1490, USA (Type of address: Service of Process)
1965-09-21 1995-06-20 Address 181 REMINGTON ST., ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
1965-09-21 1993-12-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
150917006065 2015-09-17 BIENNIAL STATEMENT 2015-09-01
131021006506 2013-10-21 BIENNIAL STATEMENT 2013-09-01
111025002431 2011-10-25 BIENNIAL STATEMENT 2011-09-01
090911002553 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070921002794 2007-09-21 BIENNIAL STATEMENT 2007-09-01
051108002285 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030826002422 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010824002771 2001-08-24 BIENNIAL STATEMENT 2001-09-01
991108002689 1999-11-08 BIENNIAL STATEMENT 1999-09-01
980302000408 1998-03-02 CERTIFICATE OF AMENDMENT 1998-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9483857105 2020-04-15 0219 PPP 115 Despatch Drive, East Rochester, NY, 14445
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 405345
Loan Approval Amount (current) 405345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-0001
Project Congressional District NY-25
Number of Employees 34
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 412663.42
Forgiveness Paid Date 2022-02-10
4462338303 2021-01-23 0219 PPS 115 Despatch Dr, East Rochester, NY, 14445-1447
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361002
Loan Approval Amount (current) 361002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rochester, MONROE, NY, 14445-1447
Project Congressional District NY-25
Number of Employees 28
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364760.38
Forgiveness Paid Date 2022-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State